Download leads from Nexok and grow your business. Find out more

Hyscope Media Limited

Private Limited Company

Hyscope Media Limited
Suite 1, Office 2 The Coach House Little Bardfield Hall
Little Bardfield
Braintree
CM7 4TT
Company NameHyscope Media Limited
Company StatusActive
Company Number13859207
Incorporation Date19 January 2022 (2 years, 3 months ago)
Dissolution Date
CategoryPrivate Limited Company with Share Capital
Previous Names
Current DirectorGemma Louise Axworthy
Business IndustryAdministrative and Support Service Activities
Business ActivityOther Business Support Service Activities N.E.C.
Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January
Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Contact

Registered AddressSuite 1, Office 2 The Coach House Little Bardfield Hall
Little Bardfield
Braintree
CM7 4TT
Shared Address This company doesn't share its address with any other companies
ConstituencySaffron Walden
RegionEast of England
CountyEssex
ParishLittle Bardfield

Accounts & Returns

Accounts Year End31 January
CategoryTotal Exemption Full
Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Director Overview

Current

1

Retired

Closed

Classification

SIC IndustryAdministrative and support service activities
SIC 2003 (7487)Other business activities
SIC 2007 (82990)Other business support service activities n.e.c.

Event History

6 November 2023Total exemption full accounts made up to 31 January 2023
31 August 2023Registered office address changed from Suite 1.03D, Mercantile House Business Centre Sir Isaacs Walk Colchester Essex CO1 1JJ England to Suite 1, Office 2 the Coach House Little Bardfield Hall Little Bardfield Braintree CM7 4TT on 31 August 2023
6 February 2023Confirmation statement made on 18 January 2023 with no updates
24 January 2022Registered office address changed from Office 3, Suite a 13 Reeves Way South Woodham Ferrers Essex CM3 5XF United Kingdom to Suite 1.03D, Mercantile House Business Centre Sir Isaacs Walk Colchester Essex CO1 1JJ on 24 January 2022
19 January 2022Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-01-19
  • GBP 100

Charges

Mortgage charges satisfied

Mortgage charges part satisfied

Mortgage charges outstanding

Sign up now to grow your client base. Plans & Pricing